ACTIVE SKINCARE LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SKINCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07861367

Incorporation date

25/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hamilton House Wells Road, Chilcompton, Radstock BA3 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2011)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon24/07/2024
Application to strike the company off the register
dot icon15/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/07/2024
Previous accounting period extended from 2023-12-31 to 2024-05-31
dot icon09/05/2024
Registered office address changed from International House 64 Nile Street London N1 7SR England to Hamilton House Wells Road Chilcompton Radstock BA3 4ET on 2024-05-09
dot icon26/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon25/03/2024
Notification of James Vowles as a person with significant control on 2017-06-29
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Change of details for Mrs Leyla Muna Cooper as a person with significant control on 2017-06-29
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon20/03/2023
Cessation of Leyla Muna Cooper as a person with significant control on 2023-03-09
dot icon29/04/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Director's details changed for Edward Cooper on 2022-03-18
dot icon29/03/2022
Director's details changed for Mrs Leyla Muna Cooper on 2022-03-18
dot icon29/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon24/03/2022
Register inspection address has been changed from 45 Franche Court Road London SW17 0JX England to Glenealy Pembroke Road Woking GU22 7DS
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon13/05/2021
Registered office address changed from 45 Franche Court Road London SW17 0JX to International House 64 Nile Street London N1 7SR on 2021-05-13
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon15/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon11/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon13/09/2017
Resolutions
dot icon06/09/2017
Notification of Leyla Cooper as a person with significant control on 2016-04-07
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon05/09/2017
Register inspection address has been changed from 40 Franche Court Road London SW17 0JX England to 45 Franche Court Road London SW17 0JX
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon30/06/2017
Register inspection address has been changed from 45 Franche Court Road London SW17 0JX England to 40 Franche Court Road London SW17 0JX
dot icon30/06/2017
Register(s) moved to registered inspection location 45 Franche Court Road London SW17 0JX
dot icon30/06/2017
Register inspection address has been changed to 45 Franche Court Road London SW17 0JX
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon04/08/2016
Appointment of Mr James Harding Vowles as a director on 2016-08-04
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon14/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon09/11/2015
Registered office address changed from 45 Franche Court Road London SW17 0JX England to 45 Franche Court Road London SW17 0JX on 2015-11-09
dot icon09/11/2015
Registered office address changed from 22B Battersea Rise London SW11 1EE to 45 Franche Court Road London SW17 0JX on 2015-11-09
dot icon25/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Appointment of Mrs Leyla Muna Cooper as a director
dot icon01/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon25/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,059.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.07K
-
0.00
-
-
2022
3
26.11K
-
0.00
3.06K
-
2022
3
26.11K
-
0.00
3.06K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

26.11K £Descended-50.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Edward Anthony Craufurd
Director
25/11/2011 - Present
-
Mrs Leyla Muna Cooper
Director
16/12/2013 - Present
-
Vowles, James Harding
Director
04/08/2016 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACTIVE SKINCARE LIMITED

ACTIVE SKINCARE LIMITED is an(a) Dissolved company incorporated on 25/11/2011 with the registered office located at Hamilton House Wells Road, Chilcompton, Radstock BA3 4ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE SKINCARE LIMITED?

toggle

ACTIVE SKINCARE LIMITED is currently Dissolved. It was registered on 25/11/2011 and dissolved on 22/10/2024.

Where is ACTIVE SKINCARE LIMITED located?

toggle

ACTIVE SKINCARE LIMITED is registered at Hamilton House Wells Road, Chilcompton, Radstock BA3 4ET.

What does ACTIVE SKINCARE LIMITED do?

toggle

ACTIVE SKINCARE LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does ACTIVE SKINCARE LIMITED have?

toggle

ACTIVE SKINCARE LIMITED had 3 employees in 2022.

What is the latest filing for ACTIVE SKINCARE LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.